AXIS 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAXIS 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02498090
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AXIS 1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is AXIS 1 LIMITED located?

    Registered Office Address
    6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AXIS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOVSHELFCO (NO.72) LIMITEDMay 02, 1990May 02, 1990

    What are the latest accounts for AXIS 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for AXIS 1 LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2025
    Next Confirmation Statement DueOct 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2024
    OverdueNo

    What are the latest filings for AXIS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    7 pagesAA

    Confirmation statement made on Oct 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2023

    9 pagesAA

    Appointment of Mr Antony Frederick Greasley as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of John David Newton as a director on Dec 31, 2023

    1 pagesTM01

    Change of details for St Paul's Developments Plc as a person with significant control on Nov 08, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2022

    9 pagesAA

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2021

    9 pagesAA

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2020

    9 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2019

    17 pagesAA

    Confirmation statement made on Oct 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Nov 30, 2018

    17 pagesAA

    Change of details for St Paul's Developments Plc as a person with significant control on Jul 13, 2017

    2 pagesPSC05

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2017

    17 pagesAA

    Director's details changed for John David Newton on Jan 01, 2018

    2 pagesCH01

    Confirmation statement made on Oct 15, 2017 with no updates

    3 pagesCS01

    Registered office address changed from First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN England to 6a Hall Annex Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield South Yorkshire S35 2PH on Aug 17, 2017

    1 pagesAD01

    Full accounts made up to Nov 30, 2016

    15 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    Registered office address changed from Ground Floor, 2 Phoenix Riverside Templeborough Rotherham South Yorkshire S60 1FL to First Floor, Unit 6 Smithy Wood Drive Chapeltown Sheffield S35 1QN on Aug 03, 2016

    1 pagesAD01

    Who are the officers of AXIS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREASLEY, Antony Frederick
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Secretary
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    BritishAccountant69165360001
    GREASLEY, Antony Frederick
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    United KingdomBritishCompany Secretary/Director69165360008
    KING, Richard Anthony
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    Secretary
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    BritishCompany Director10844450001
    PETCHELL, Penelope Jayne
    Belt Farm
    Laytham
    YO4 4PR York
    North Yorks
    Secretary
    Belt Farm
    Laytham
    YO4 4PR York
    North Yorks
    British1256670001
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Secretary
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    British979440001
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Secretary
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    British979440001
    BURRELL, Melvin James Edwin
    London Street
    EH3 6NA Edinburgh
    26
    United Kingdom
    Director
    London Street
    EH3 6NA Edinburgh
    26
    United Kingdom
    United KingdomBritishCompany Director9782030005
    CLARK, John Reavley
    6 Vine Close
    S71 2HA Barnsley
    South Yorkshire
    Director
    6 Vine Close
    S71 2HA Barnsley
    South Yorkshire
    United KingdomBritishSolicitor62752530002
    ELLIOTT, David Brian
    56 Mowson Lane
    Worrall
    S35 0AJ Sheffield
    South Yorkshire
    Director
    56 Mowson Lane
    Worrall
    S35 0AJ Sheffield
    South Yorkshire
    Great BritainBritishEngineer67685070001
    EVANS, Leonard
    Tower Farm
    Hollins Bank Lane Steeton
    BD20 6LY Keighley
    Director
    Tower Farm
    Hollins Bank Lane Steeton
    BD20 6LY Keighley
    BritishCompany Director14260450001
    EVANS, Leonard
    Tower Farm
    Hollins Bank Lane Steeton
    BD20 6LY Keighley
    Director
    Tower Farm
    Hollins Bank Lane Steeton
    BD20 6LY Keighley
    BritishCompany Director14260450001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritishChartered Surveyor100020003
    KING, Richard Anthony
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    Director
    The Cross Johns Lane
    Blackley
    HX5 0TQ Elland
    West Yorkshire
    United KingdomBritishCompany Director10844450001
    NEWISS, Julian Ralph Stewart
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    Director
    Steanbridge House
    Slad
    GL6 7QE Stroud
    Gloucestershire
    EnglandBritishChartered Surveyor25776880001
    NEWTON, John David
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Director
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    United KingdomBritishSurveyor91327940003
    PETCHELL, Penelope Jayne
    Belt Farm
    Laytham
    YO4 4PR York
    North Yorks
    Director
    Belt Farm
    Laytham
    YO4 4PR York
    North Yorks
    BritishChartered Accountant1256670001
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Director
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    United KingdomBritishDirector979440001
    TAYLOR, David Michael
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    Director
    103 Moorhead Lane
    BD18 4LH Shipley
    West Yorkshire
    United KingdomBritishAccountant979440001
    THOMPSON, George Brian
    41 Old Orchard
    Haxby
    YO3 3DS York
    North Yorkshire
    Director
    41 Old Orchard
    Haxby
    YO3 3DS York
    North Yorkshire
    BritishSurveyor13629380001

    Who are the persons with significant control of AXIS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    Apr 06, 2016
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    6a Hall Annex
    South Yorkshire
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01893345
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0